London
NW8 0PL
Secretary Name | Mr Peter Elliott Goldstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2004(1 year after company formation) |
Appointment Duration | 5 years (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chapel Street London SW1X 7BY |
Director Name | Maritsa M Lemos |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 August 2004) |
Role | Solicitor |
Correspondence Address | 56 Carlton Hill London NW8 0ES |
Secretary Name | Robert Joseph Foux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 August 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Gurney Drive London N2 0DF |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2009 | Application for striking-off (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
9 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
18 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
1 November 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | Secretary resigned (1 page) |
20 August 2004 | Return made up to 18/07/04; full list of members
|
20 August 2004 | Registered office changed on 20/08/04 from: 60 tabernacle street london EC2A 4NB (1 page) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (15 pages) |